Search icon

AMERICAN LAWN & LANDSCAPE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN LAWN & LANDSCAPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2009 (16 years ago)
Entity Number: 3801605
ZIP code: 12827
County: Warren
Place of Formation: New York
Address: 1015 State Route 149, Fort Ann, NY, United States, 12827

DOS Process Agent

Name Role Address
STEPHEN DORMAN DOS Process Agent 1015 State Route 149, Fort Ann, NY, United States, 12827

History

Start date End date Type Value
2009-04-22 2024-05-08 Address 38 BONNER DRIVE, QUEENSBURY, NY, 12804, 1002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508004041 2024-05-08 BIENNIAL STATEMENT 2024-05-08
111103002863 2011-11-03 BIENNIAL STATEMENT 2011-04-01
090422000712 2009-04-22 ARTICLES OF ORGANIZATION 2009-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23825.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5700.00
Total Face Value Of Loan:
5700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5700
Current Approval Amount:
5700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5747.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State